Company NameHowsap Limited
Company StatusDissolved
Company Number09147033
CategoryPrivate Limited Company
Incorporation Date24 July 2014(9 years, 8 months ago)
Dissolution Date27 July 2021 (2 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Neil Howard Sapler
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2014(same day as company formation)
RoleContractor Financial Services
Country of ResidenceEngland
Correspondence Address40 Woodford Avenue
Gants Hill
Ilford
Essex
IG2 6XQ
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA

Location

Registered Address202 Grangewood House Oakwood Hill Industrial Estate
Oakwood Hill
Loughton
Essex
IG10 3TZ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Alderton
Built Up AreaGreater London

Shareholders

1 at £1Neil Sapler
100.00%
Ordinary

Accounts

Latest Accounts31 January 2021 (3 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

27 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2021First Gazette notice for voluntary strike-off (1 page)
1 May 2021Application to strike the company off the register (3 pages)
25 February 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
20 January 2021Current accounting period extended from 31 July 2020 to 31 January 2021 (1 page)
24 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
5 February 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
24 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
8 March 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
24 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
5 February 2018Micro company accounts made up to 31 July 2017 (6 pages)
25 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
15 February 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
15 February 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
29 October 2016Statement of capital following an allotment of shares on 31 July 2016
  • GBP 100
(4 pages)
29 October 2016Statement of capital following an allotment of shares on 31 July 2016
  • GBP 100
(4 pages)
26 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
26 July 2016Director's details changed for Neil Howard Sapler on 1 January 2016 (2 pages)
26 July 2016Director's details changed for Neil Howard Sapler on 1 January 2016 (2 pages)
26 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
8 March 2016Total exemption full accounts made up to 31 July 2015 (8 pages)
8 March 2016Total exemption full accounts made up to 31 July 2015 (8 pages)
29 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(3 pages)
29 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(3 pages)
29 July 2015Registered office address changed from 40 Woodford Avenue Gants Hill Essex IG2 6XQ United Kingdom to 202 Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ on 29 July 2015 (1 page)
29 July 2015Registered office address changed from 40 Woodford Avenue Gants Hill Essex IG2 6XQ United Kingdom to 202 Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ on 29 July 2015 (1 page)
8 August 2014Appointment of Neil Howard Sapler as a director on 24 July 2014 (3 pages)
8 August 2014Appointment of Neil Howard Sapler as a director on 24 July 2014 (3 pages)
25 July 2014Termination of appointment of Laurence Douglas Adams as a director on 24 July 2014 (1 page)
25 July 2014Termination of appointment of Laurence Douglas Adams as a director on 24 July 2014 (1 page)
24 July 2014Incorporation
Statement of capital on 2014-07-24
  • GBP 1
(38 pages)
24 July 2014Incorporation
Statement of capital on 2014-07-24
  • GBP 1
(38 pages)